Company NameSignature Flight Support UK Regions Limited
Company StatusActive
Company NumberSC169996
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameExecair (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jonathan Nicholas Nendick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting - Controller
Country of ResidenceEngland
Correspondence AddressTerminal 1 Percival Way
London Luton Airport
Luton
Bedfordshire
LU2 9PA
Director NameMr Michael Peter Eshoo
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameJohn Robertson Easson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressCrosby Farm Cottage
Bride
Isle Of Man
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameMr Allan Paul Gardner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChasemoor
Portsmouth Road
Hindhead
Surrey
GU26 6BZ
Director NameJohn Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2003)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameMr Alexander Joseph MacDonald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 February 2013)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence Address4 Stanely Drive
Paisley
Renfrewshire
PA2 6HE
Scotland
Director NameGordon Buchanan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2003)
RoleFinance Manager
Correspondence Address1 The Terraces
Lansdowne Road, Wimbledon Village
London
SW20 8AP
Director NameMr Paul Robert Instone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Leslie Road
Dorking
Surrey
RH4 1PW
Director NameMr Ian Clive Macmillan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2004)
RoleGroun Handling Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dreghorn
Loan
Edinburgh
EH13 0DF
Scotland
Director NameDavid Hugh Best
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2009)
RoleManaging Director
Correspondence Address6 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NameElizabeth A Haskins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2005)
RoleChief Executive Officer
Correspondence Address418 River Drive
Debary
Florida 32713
United States
Director NameGraeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 2005)
RoleAccountant
Correspondence AddressFlat 4, 19 Shepherds Hill
London
N6 5QJ
Secretary NamePaul Anthony Hingston
NationalityBritish
StatusResigned
Appointed11 August 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2007)
RoleSecretary
Correspondence Address26 Knights Orchard
Hemel Hempstead
Hertfordshire
HP1 3QA
Director NameStephen Lee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address2071 Mohican Trail
Maitland
Florida
32751
Secretary NameMr Gareth Hall
NationalityBritish
StatusResigned
Appointed26 April 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2008)
RoleAccountant
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMr Gareth Hall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(11 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 2009)
RoleFinance Director
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMs Rachel Dawn Baker
NationalityBritish
StatusResigned
Appointed07 August 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 August 2011)
RoleAviation
Country of ResidenceUnited Kingdom
Correspondence Address1 Appleby Gardens
Dunstable
Bedfordshire
LU6 3DB
Director NameMr Mark Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Joseph Laurence Gibney
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Guy Stephen Marchant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr David Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Pat Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Peter John Bouwer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Kathleen King
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Mark Robin Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Yvette Helen Freeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(18 years, 2 months after company formation)
Appointment Duration1 week (resigned 19 February 2015)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Daniel David Ruback
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Yvette Helen Freeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Shawn Christopher Fallon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2022)
RoleFinance
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Andrew Jonathan Scott Cowie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2022)
RoleChartered Accountant (Aca), Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitesignatureflight.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressEdinburgh Airport
Turnhouse Road
Edinburgh
EH12 9DN
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Bba Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,389,437
Gross Profit£8,669,064
Net Worth£11,947,393
Cash£430,010
Current Liabilities£54,387,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

29 November 1996Delivered on: 13 December 1996
Satisfied on: 10 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 June 2023Appointment of Mrs. Maria Garton as a secretary on 27 June 2023 (2 pages)
29 June 2023Termination of appointment of Michael Don Griffin as a director on 27 June 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on 28 April 2023 (1 page)
7 March 2023Appointment of Mr. Michael Don Griffin as a director on 19 September 2022 (2 pages)
6 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
6 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (106 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022 (2 pages)
10 October 2022Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022 (2 pages)
16 September 2022Appointment of Mr. Michael Peter Eshoo as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Shawn Christopher Fallon as a director on 15 September 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 June 2022Appointment of Director Jonathan Nendick as a director on 31 May 2022 (2 pages)
1 June 2022Termination of appointment of Andrew Jonathan Scott Cowie as a director on 31 May 2022 (1 page)
4 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
4 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (41 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019 (2 pages)
10 December 2019Termination of appointment of Daniel David Ruback as a director on 6 December 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (35 pages)
8 July 2019Appointment of Mr John Angus Smith as a director on 8 July 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019 (1 page)
1 February 2019Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (33 pages)
28 August 2018Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,273,635
(3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
29 January 2018Resolutions
  • RES13 ‐ The company can modify provisions of deed and conditions constituting lon notes 2015 issued by company dated 3 feb 2010 20/12/2017
(1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
21 September 2017Full accounts made up to 31 December 2016 (28 pages)
8 June 2017Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
24 October 2016Full accounts made up to 31 December 2015 (28 pages)
24 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 July 2016Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page)
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
14 October 2014Full accounts made up to 31 December 2013 (20 pages)
14 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
21 March 2014Termination of appointment of Pat Pearse as a director (1 page)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Pat Pearse as a director (1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
16 December 2013Full accounts made up to 31 December 2012 (19 pages)
16 December 2013Full accounts made up to 31 December 2012 (19 pages)
12 December 2013Appointment of Mr Benjamin Adam Weaver as a director (2 pages)
12 December 2013Appointment of Mr Benjamin Adam Weaver as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
17 June 2013Appointment of Ms Kathleen King as a director (2 pages)
17 June 2013Appointment of Ms Kathleen King as a director (2 pages)
16 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages)
12 February 2013Termination of appointment of Joseph Gibney as a director (1 page)
12 February 2013Termination of appointment of Alexander Macdonald as a director (1 page)
12 February 2013Termination of appointment of Joseph Gibney as a director (1 page)
12 February 2013Appointment of Mr Pat Pearse as a director (2 pages)
12 February 2013Termination of appointment of Guy Marchant as a director (1 page)
12 February 2013Appointment of Mr Peter Bouwer as a director (2 pages)
12 February 2013Appointment of Mr Pat Pearse as a director (2 pages)
12 February 2013Termination of appointment of Guy Marchant as a director (1 page)
12 February 2013Appointment of Mr Peter Bouwer as a director (2 pages)
12 February 2013Termination of appointment of Alexander Macdonald as a director (1 page)
4 February 2013Appointment of Mr David Robert Brooks as a director (2 pages)
4 February 2013Appointment of Mr David Robert Brooks as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
1 August 2012Appointment of Sami Teittinen as a director (2 pages)
1 August 2012Termination of appointment of Mark Johnstone as a director (1 page)
1 August 2012Appointment of Sami Teittinen as a director (2 pages)
1 August 2012Termination of appointment of Mark Johnstone as a director (1 page)
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Mark Johnstone on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Mark Johnstone on 24 January 2012 (2 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages)
2 August 2011Appointment of Mr Guy Marchant as a director (2 pages)
2 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages)
2 August 2011Termination of appointment of Rachel Baker as a secretary (1 page)
2 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages)
2 August 2011Appointment of Mr Joseph Gibney as a director (2 pages)
2 August 2011Appointment of Mr Guy Marchant as a director (2 pages)
2 August 2011Appointment of Mr Joseph Gibney as a director (2 pages)
2 August 2011Termination of appointment of Rachel Baker as a secretary (1 page)
2 August 2011Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 August 2011Full accounts made up to 31 December 2010 (16 pages)
13 October 2010Director's details changed for Mr Mark Johnstone on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Alexander Joseph Macdonald on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Alexander Joseph Macdonald on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Mark Johnstone on 30 September 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
4 March 2010Resolutions
  • RES13 ‐ Authorised to enter in to power of attorney 03/02/2010
(3 pages)
4 March 2010Resolutions
  • RES13 ‐ Authorised to enter in to power of attorney 03/02/2010
(3 pages)
9 November 2009Full accounts made up to 31 December 2008 (19 pages)
9 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 July 2009Appointment terminated director gareth hall (1 page)
6 July 2009Appointment terminated director david best (1 page)
6 July 2009Appointment terminated director david best (1 page)
6 July 2009Appointment terminated director gareth hall (1 page)
2 July 2009Director appointed mr mark johnstone (1 page)
2 July 2009Director appointed mr mark johnstone (1 page)
12 March 2009Secretary's change of particulars / rachel baker / 28/02/2009 (1 page)
12 March 2009Secretary's change of particulars / rachel baker / 28/02/2009 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Secretary's change of particulars / rachel baker / 27/09/2008 (1 page)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Secretary's change of particulars / rachel baker / 27/09/2008 (1 page)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 August 2008Director appointed gareth hall (1 page)
28 August 2008Director appointed gareth hall (1 page)
20 August 2008Secretary appointed rachel baker (1 page)
20 August 2008Appointment terminated secretary gareth hall (1 page)
20 August 2008Secretary appointed rachel baker (1 page)
20 August 2008Appointment terminated secretary gareth hall (1 page)
22 May 2008Appointment terminated director stephen lee (1 page)
22 May 2008Secretary's change of particulars / david hall / 26/04/2007 (1 page)
22 May 2008Return made up to 20/11/07; full list of members (4 pages)
22 May 2008Secretary's change of particulars / david hall / 26/04/2007 (1 page)
22 May 2008Appointment terminated director stephen lee (1 page)
22 May 2008Return made up to 20/11/07; full list of members (4 pages)
8 November 2007Full accounts made up to 31 December 2006 (17 pages)
8 November 2007Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
13 December 2006Return made up to 20/11/06; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 20/11/06; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Return made up to 20/11/05; full list of members (3 pages)
1 February 2006Return made up to 20/11/05; full list of members (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
30 December 2004Company name changed execair (scotland) LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed execair (scotland) LIMITED\certificate issued on 30/12/04 (2 pages)
15 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (1 page)
10 September 2004Dec mort/charge * (4 pages)
10 September 2004Dec mort/charge * (4 pages)
24 August 2004Registered office changed on 24/08/04 from: 108 princes street edinburgh EH2 3AA (1 page)
24 August 2004Registered office changed on 24/08/04 from: 108 princes street edinburgh EH2 3AA (1 page)
7 July 2004Full accounts made up to 27 December 2003 (13 pages)
7 July 2004Full accounts made up to 27 December 2003 (13 pages)
28 January 2004Return made up to 20/11/03; full list of members (6 pages)
28 January 2004Return made up to 20/11/03; full list of members (6 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 28 December 2002 (12 pages)
5 August 2003Full accounts made up to 28 December 2002 (12 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
4 December 2002Return made up to 20/11/02; full list of members (7 pages)
4 December 2002Return made up to 20/11/02; full list of members (7 pages)
18 September 2002Full accounts made up to 29 December 2001 (12 pages)
18 September 2002Full accounts made up to 29 December 2001 (12 pages)
6 March 2002Full accounts made up to 30 April 2001 (12 pages)
6 March 2002Full accounts made up to 30 April 2001 (12 pages)
3 December 2001Return made up to 20/11/01; full list of members (7 pages)
3 December 2001Return made up to 20/11/01; full list of members (7 pages)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
2 October 2001New director appointed (3 pages)
2 October 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
26 March 2001Secretary's particulars changed (1 page)
26 March 2001Secretary's particulars changed (1 page)
19 December 2000Full accounts made up to 30 April 2000 (12 pages)
19 December 2000Full accounts made up to 30 April 2000 (12 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 November 2000Return made up to 20/11/00; full list of members (6 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 July 2000Memorandum and Articles of Association (37 pages)
3 July 2000Memorandum and Articles of Association (37 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
2 December 1999Return made up to 20/11/99; full list of members (5 pages)
2 December 1999Return made up to 20/11/99; full list of members (5 pages)
20 August 1999Full accounts made up to 30 April 1999 (17 pages)
20 August 1999Full accounts made up to 30 April 1999 (17 pages)
2 May 1999New director appointed (3 pages)
2 May 1999Director resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: 19 ainslie place edinburgh EH3 6AU (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (3 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: 19 ainslie place edinburgh EH3 6AU (1 page)
2 May 1999New secretary appointed;new director appointed (3 pages)
2 May 1999New director appointed (3 pages)
26 January 1999Return made up to 20/11/98; no change of members (5 pages)
26 January 1999Return made up to 20/11/98; no change of members (5 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1998Return made up to 20/11/97; full list of members (7 pages)
13 January 1998Return made up to 20/11/97; full list of members (7 pages)
3 April 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
3 April 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
13 December 1996Partic of mort/charge * (6 pages)
13 December 1996Partic of mort/charge * (6 pages)
20 November 1996Incorporation (18 pages)
20 November 1996Incorporation (18 pages)